Advanced company searchLink opens in new window

GROUP ONE LIMITED

Company number 04152073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Sep 2017 TM01 Termination of appointment of Jessica Coutts as a director on 5 September 2017
05 Sep 2017 TM01 Termination of appointment of Pamela Elizabeth Dorothy Hamer as a director on 5 September 2017
05 Sep 2017 TM02 Termination of appointment of C.C.S. Secretaries Limited as a secretary on 5 September 2017
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 AP01 Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Miss Jessica Coutts as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Christopher Hammond Broadhead as a director on 9 March 2017
24 Nov 2016 AP01 Appointment of Mr Christopher Hammond Broadhead as a director on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of John James Cowley as a director on 31 October 2016
15 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
07 Sep 2016 TM01 Termination of appointment of C.C.S. Directors Limited as a director on 7 September 2016
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
07 Jan 2016 AD02 Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR United Kingdom to 1st Floor 69-70 Long Lane London EC1A 9EJ
06 Jan 2016 AP01 Appointment of Mr John James Cowley as a director on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Matthew Huddleston as a director on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016
14 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
28 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
07 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
20 Nov 2013 AA Total exemption full accounts made up to 28 February 2013